Bolton
Lancashire
BL1 1EL
Secretary Name | Mr Mark McKenley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2006(3 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Washbrook Drive Stretford Greater Manchester M32 9DP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 21-23, Bradshawgate Bolton Lancashire BL1 1EL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Graham Vance 50.00% Ordinary |
---|---|
50 at £1 | Mark Mckenley 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £265,831 |
Gross Profit | £141,206 |
Net Worth | £18,787 |
Cash | £1,007 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Compulsory strike-off action has been suspended (1 page) |
3 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
8 September 2011 | Director's details changed for Graham Vance on 26 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Graham Vance on 26 July 2011 (2 pages) |
2 February 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 October 2010 | Director's details changed for Graham Vance on 1 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Graham Vance on 1 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Graham Vance on 1 July 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Amended accounts made up to 31 July 2007 (9 pages) |
13 July 2010 | Amended accounts made up to 31 July 2007 (9 pages) |
27 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 June 2009 | Return made up to 31/07/08; no change of members (9 pages) |
19 June 2009 | Return made up to 31/07/08; no change of members (9 pages) |
19 June 2009 | Return made up to 31/07/07; no change of members (6 pages) |
19 June 2009 | Return made up to 31/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
22 September 2006 | Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2006 | Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 12, school road hanforth cheshire SK9 3EZ (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 12, school road hanforth cheshire SK9 3EZ (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | Incorporation (13 pages) |